Search icon

TC METAL ROOFING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TC METAL ROOFING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000143604
FEI/EIN Number 475049701
Address: 1000 Charles St, Longwood, FL, 32750, US
Mail Address: 1000 Charles St, Longwood, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIEN CHIUNG C Manager PO BOX 265066, DAYTONA BEACH, FL, 32126
Kaltenbach TIMOTHY Manager 1000 Charles St, Longwood, FL, 32750
Kaltenbach Tiffany Manager 1000 Charles St, Longwood, FL, 32750
KALTENBACH TIMOTHY J Agent 1000 Charles St, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049975 TC METAL ROOFING & SOLAR ACTIVE 2022-04-20 2027-12-31 - 1000 CHARLES ST, LONGWOOD, FL, 32750
G21000117298 TC ROOFING ACTIVE 2021-09-13 2026-12-31 - 1000 CHARLES ST, LONGWOOD, FL, 32750
G21000114102 TC METAL ROOFING LLC ACTIVE 2021-09-03 2026-12-31 - 1000 CHARLES ST, LONGWOOD, FL, 32750
G20000146151 TC METAL ROOFING LLC ACTIVE 2020-11-13 2025-12-31 - 4154 INCUBATOR CT, SANFORD, FL, 32771
G20000109802 TC HOMES ACTIVE 2020-08-25 2030-12-31 - 4154 INCUBATOR CT, SANFORD, FL, 32771
G17000026483 TC CONSTRUCTION EXPIRED 2017-03-13 2022-12-31 - 122 CALICO RD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 1000 Charles St, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2021-10-04 1000 Charles St, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 1000 Charles St, Longwood, FL 32750 -
LC AMENDMENT 2016-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58559.00
Total Face Value Of Loan:
58559.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$58,559
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,559
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,091.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $58,559

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-12-12
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State